Knowle Road Mellor
Stockport
SK6 5PL
Secretary Name | Leoni Kay Lazenby |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn House Knowle Road Mellor Stockport SK6 5PL |
Director Name | Leoni Kay Lazenby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Knowle Road Mellor Stockport SK6 5PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.blazecml.com |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | B. Lazenby 50.00% Ordinary |
---|---|
50 at £1 | L.k. Lazenby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485 |
Cash | £1,650 |
Current Liabilities | £8,965 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
12 June 2023 | Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 June 2023 (1 page) |
12 June 2023 | Change of details for Leoni Kay Lazenby as a person with significant control on 1 June 2023 (2 pages) |
12 June 2023 | Change of details for Barrie Lazenby as a person with significant control on 1 June 2023 (2 pages) |
2 February 2023 | Secretary's details changed for Leoni Kay Lazenby on 2 February 2023 (1 page) |
17 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Appointment of Leoni Kay Lazenby as a director on 1 June 2016 (2 pages) |
17 June 2016 | Appointment of Leoni Kay Lazenby as a director on 1 June 2016 (2 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Barrie Lazenby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Barrie Lazenby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Barrie Lazenby on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 August 2007 | Return made up to 12/06/07; no change of members (6 pages) |
16 August 2007 | Return made up to 12/06/07; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
26 June 2003 | Return made up to 12/06/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: c/o royce peeling & green hilton chambers 15 hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: c/o royce peeling & green hilton chambers 15 hilton street manchester M1 1JL (1 page) |
1 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
17 September 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (19 pages) |
12 June 2002 | Incorporation (19 pages) |